ML20151W035

From kanterella
Jump to navigation Jump to search
Discusses Util Stating That Temporary Change to Security Plan Concurred in Requires Extension for Completion to Nov 1988.Revised Completion Date for Change Acceptable
ML20151W035
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 04/26/1988
From: Bellamy R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
References
NUDOCS 8805030279
Download: ML20151W035 (4)


Text

'~

5

'~

' '~ _ ~

~ -

ptque..,%

- - ~ -- a UNITED STATES

/, gp -

O . . .

NUCLEAR REGULATORY COMMISSION ,

-~ REGION I j^

~

,j ,

p

    • sf 4?5 ALLENDALE ROAD "-
    • KING OF PRUSSI A. PENNSY LV ANI A 19406 s ,,e Docket No. 50-333 Power Authority of the State of New York ATIN: Mr. J. C. Brons Executive Vice President Nuclear Generation 123 Main Street White Plains, New York 10601-Gentlemen:

Your letter of December 30, 1987 stated that the Temporary Change to the James A. Fit: Patrick Nuclear Power Plant Security Plan, which was concurred in by our letter of April 21, 1937, requires an extension for completion to November, 1988.

The revised completion date for this temporary change is considered acceptable; it is u'iderstood that, upon completien of this project, permanent changes to the Security Plan will be transmitted.

Sincerely, Q- 4.$ Yb Ronald R. Belley, Chief Facilities Radiological Safety and Safeguards Branch Division of Radiation Safety and Safeguards

! cc:

See Next Page

.l i

1 8805030279 080426' ,

' hDR ADOCK 05000333 PDR j

l D l i

?

r- , -- - -

.. ~

- Power au thority of the State of~New York 2 -

Public Document Room (PDR) .

local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

Mr. Gerald C. Goldstein Mr. Jay Dunkleberger Assistant General Counsel Division of Policy Analysis Power Authority of the State and Planning of New York New York State Energy Office 10 Columbus Circle Agency Building 2 New York, New York 10019 Empire State Plaza Albany, New York 12223 Resident Inspector Mr. A. Klausman U.S. Nuclear Regulatory Senior Vice President - Appraisal Commission and Compliance Services P.O. Box 136 Power Authority of the State Lycoming, New York 13093 of New York 10 Columbus Circle New York, New York 10019 Mr. J. A. Gray, Jr. Mr. George Wilverding, Manager Director Nuclear Licensing Nuclear Safety Evaluation

- BWR Power Authority of the State Power Authority of the State of New York of New York 123 Main Street 123 Main Street White Plains, New York 10601 White Plains, New York 10601 Mr. Robert P. Jones, Supervisor Mr. R. E. Beedle Town of Scriba Vice President Nuclear Support R. D. #4 Pcwer Authority of the State Oswego, New York 13126 of New York 123 Main Street White Plains, New York 10601 Mr. S. S. Zulla Mr. Richard Patch Vice President Nuclear Quality Assurance Superintendent Engineering James A. FitzPatrick Nuclear Power Authority of the State Power Plant of New York P.O. Box 41 123 Main Street Lycoming, New York 13093 White Plains, New York 10601

^ .-

s

.-  :. - ~

~~ ~ ~

  • - = _.~ .

~ .

~

- Po<er Authority of the State - -

'~

of~New York -

3 _,

Mr. R. Burns Mr. Radford J. Converse Vice President Nuclear Operations Resident Manager Power Authority of the State James A. Fit: Patrick fluclear Power Plant L

of New York Post Office Box 41 123 Main Street Lycoming, Nek York 13093 White Plains, New York 10601 Mr. J. P. Ba9ne, President Power Authority of the State of New York 10 Columbus Circle New York, New York 10019

~ ' '

Dwc* Authcrity of the (t;ta -

~

of New York _

4 bcc: .

Chief RSGB/NRR NRR Docket File Document Control Desk (Official Record Copy) RIDS CODE RG01 R1 Declet Roem (w/cenct. rences)

RI Licensing File (w/ concurrences)

RI Safeguards File (w/ concurrences)

RI Section Chief, DRP-2C s